PARKEGATE ENGINEERING CONSULTANTS LIMITED

Company Documents

DateDescription
29/08/1729 August 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1713 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
158 RICHMOND PARK ROAD
BOURNEMOUTH
BH8 8TW
ENGLAND

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
10 WINCHESTER PLACE NORTH STREET
POOLE
DORSET
BH15 1NX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH MEADEN / 17/12/2014

View Document

14/08/1414 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/07/1329 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES TAZZYMAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED JAME ROY TAZZYMAN

View Document

25/07/1125 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/07/1022 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGH MEADEN / 09/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUGH MEADEN / 09/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WINKLEY / 09/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM WINCHESTER HOUSE, 11A ENTERPRISE WAY, AVIATION PARK WEST, CHRISTCHURCH DORSETBH23 6EW

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TOWNEND

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/08/076 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: G OFFICE CHANGED 05/07/05 11 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

13/07/0313 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/08/992 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 � NC 100/20000 12/12/96

View Document

06/01/976 January 1997 NC INC ALREADY ADJUSTED 12/12/96

View Document

06/01/976 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/12/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

29/06/9629 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: G OFFICE CHANGED 02/04/96 374 LYMINGTON ROAD HIGHCLIFFE CHRISTCHURCH DORSET

View Document

01/03/961 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company